Search icon

J.P. MORGAN PRIVATE INVESTMENTS INC.

Company Details

Name: J.P. MORGAN PRIVATE INVESTMENTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1992 (33 years ago)
Entity Number: 1637300
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 383 Madison Avenue FLOOR 5, FLOOR 5, New York, NY, United States, 10179
Address: 28 Liberty Street, New York, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1429748 JPMorgan Chase & Co, 270 Park Avenue, New York, NY, 10017 JPMorgan Chase & Co, 270 Park Avenue, New York, NY, 10017 No data

Filings since 2008-07-25

Form type APP WD
File number 812-13509-01
Filing date 2008-07-25
File View File

Filings since 2008-03-12

Form type 40-APP
File number 812-13509-01
Filing date 2008-03-12
File View File

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
J.P. MORGAN PRIVATE INVESTMENTS INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
GLENN HILL Chief Executive Officer 383 MADISON AVENUE FLOOR 5, FLOOR 5, NEW YORK, NY, United States, 10179

History

Start date End date Type Value
2024-05-05 2024-05-05 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2024-05-05 2024-05-05 Address 383 MADISON AVENUE, FLOOR 5, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2024-05-05 2024-05-05 Address 383 MADISON AVENUE FLOOR 5, FLOOR 5, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2020-12-22 2024-05-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-12-22 2024-05-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-05-26 2024-05-05 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2018-05-07 2020-05-26 Address 270 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2018-05-07 2020-05-26 Address 270 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-05-07 2020-12-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-01-26 2018-05-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240505000358 2024-05-05 BIENNIAL STATEMENT 2024-05-05
220524001598 2022-05-24 BIENNIAL STATEMENT 2022-05-01
201222000454 2020-12-22 CERTIFICATE OF CHANGE 2020-12-22
200526060597 2020-05-26 BIENNIAL STATEMENT 2020-05-01
180507006883 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160523006132 2016-05-23 BIENNIAL STATEMENT 2016-05-01
130920006232 2013-09-20 BIENNIAL STATEMENT 2012-05-01
120126002467 2012-01-26 BIENNIAL STATEMENT 2010-05-01
080925002721 2008-09-25 BIENNIAL STATEMENT 2008-05-01
920518000244 1992-05-18 APPLICATION OF AUTHORITY 1992-05-18

Date of last update: 22 Jan 2025

Sources: New York Secretary of State